Company NameLimefort Two Limited
Company StatusDissolved
Company Number03107379
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameFleetness 219 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr David James Hedley
NationalityBritish
StatusClosed
Appointed10 October 2005(10 years after company formation)
Appointment Duration4 years, 2 months (closed 22 December 2009)
RoleCompany Director
Correspondence AddressBrentwood
Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 22 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Director NameMr Georg Funke
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed05 January 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressWalderstrasse 26a
Balham
Germany
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Secretary NameMr Harin Jayantilal Thaker
NationalityBritish
StatusResigned
Appointed05 January 1996(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2005)
RoleContracts Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2006)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed19 March 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX

Location

Registered AddressC/O Pochin's Plc
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
24 August 2009Application for striking-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
12 October 2006Return made up to 27/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 January 2006Return made up to 27/09/05; full list of members; amend (7 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (3 pages)
28 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: brooks lane middlewich cheshire CW10 0JQ (1 page)
28 October 2005Secretary resigned (1 page)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004Return made up to 27/09/04; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 November 2003Return made up to 27/09/03; full list of members (8 pages)
11 September 2003Director resigned (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
23 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(8 pages)
12 March 2002Registered office changed on 12/03/02 from: 12 charlotte street manchester lancashire M1 4HP (1 page)
10 December 2001Return made up to 27/09/01; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
15 November 2000Return made up to 27/09/00; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
10 May 2000Registered office changed on 10/05/00 from: c/o charles frieze & co flat 2 39 wimpole street london W1 (1 page)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 November 1999Return made up to 27/09/99; full list of members (9 pages)
19 February 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
1 December 1998Return made up to 27/09/98; no change of members (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Particulars of mortgage/charge (15 pages)
29 April 1998Particulars of mortgage/charge (19 pages)
29 April 1998Particulars of mortgage/charge (27 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
3 November 1997Return made up to 27/09/97; no change of members (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 January 1997Director's particulars changed (1 page)
27 November 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1996Memorandum and Articles of Association (23 pages)
21 March 1996Particulars of mortgage/charge (11 pages)
21 March 1996Particulars of mortgage/charge (11 pages)
21 March 1996Particulars of mortgage/charge (31 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996New director appointed (3 pages)
20 February 1996Registered office changed on 20/02/96 from: 123 deansgate manchester M3 2BU (1 page)
20 February 1996New secretary appointed (3 pages)
20 February 1996Accounting reference date notified as 31/07 (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
29 December 1995Company name changed fleetness 219 LIMITED\certificate issued on 02/01/96 (4 pages)
27 September 1995Incorporation (48 pages)